Newground Cic

All UK companiesProfessional, scientific and technical activitiesNewground Cic

Environmental consulting activities

Newground Cic contacts: address, phone, fax, email, website, shedule

Address: Environment Centre Nova Scotia Wharf 193 Bolton Road BB2 3GE Blackburn

Phone: +44-1547 5486816

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Newground Cic"? - send email to us!

Newground Cic detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Newground Cic.

Registration data Newground Cic

Register date: 1991-02-22

Register number: 02584952

Type of company: Community Interest Company

Get full report form global database UK for Newground Cic

Owner, director, manager of Newground Cic

Peter Jordan Director. Address: Nova Scotia Wharf, 193 Bolton Road, Blackburn, Lancashire, BB2 3GE. DoB: September 1964, British

Gillian Frances Lomax Director. Address: Nova Scotia Wharf, 193 Bolton Road, Blackburn, Lancashire, BB2 3GE. DoB: March 1971, British

Kevin Ruth Director. Address: Nova Scotia Wharf, 193 Bolton Road, Blackburn, Lancashire, BB2 3GE. DoB: June 1960, British

Steven Brian Jackson Director. Address: Nova Scotia Wharf, 193 Bolton Road, Blackburn, Lancashire, BB2 3GE. DoB: January 1972, British

Michael Smith Director. Address: 2 Ladbrooke Grove, Burnley, Lancashire, BB11 2QF. DoB: January 1970, British

Robert Andrew Nash Director. Address: 10 Bearswood Croft, Clayton Le Woods, Chorley, Lancashire, PR6 7SJ. DoB: July 1964, British

Malcolm Ivan Harrison Director. Address: 24 The Strand, Horwich, Bolton, Lancashire, BL6 6DB. DoB: July 1954, British

Brian Gordon Jackson Director. Address: Hillside, Shawes Drive, Anderton, Chorley, Lancashire, PR6 9HR. DoB: August 1954, British

Kevin Edward Leith Director. Address: Whitefold House Barn, Fouracre Lane, Thornley, Lancashire, PR3 2TD. DoB: January 1963, British

Estelle Mary Agnes Spence Director. Address: Nova Scotia Wharf, 193 Bolton Road, Blackburn, Lancashire, BB2 3GE. DoB: March 1971, British

Glen James Finch Director. Address: Nova Scotia Wharf, 193 Bolton Road, Blackburn, Lancashire, BB2 3GE. DoB: July 1968, British

Kevin Anthony James Director. Address: 217 Liverpool Road, Hutton, Preston, Lancashire, PR4 5FE. DoB: October 1959, British

Peter Jordan Director. Address: 12 Brookfield, Parbold, Wigan, Lancashire, WN8 7JJ. DoB: September 1964, British

Nicholas John Riley Director. Address: 18 Claremont Avenue, Chorley, Lancashire, PR7 2HL. DoB: March 1967, British

Christopher Frank Chester Director. Address: 36 Tower Lane, Fulwood, Preston, Lancashire, PR2 9HP. DoB: August 1947, British

Peter Anthony Neill Director. Address: 81 Clifton Drive, Lytham, Lancashire, FY8 1BZ. DoB: August 1949, British

Peter Abbott Director. Address: Whitehalgh House, 16 Midfield Langho, Blackburn, Lancs, BB6 8HF. DoB: May 1947, British

Christopher Frank Chester Secretary. Address: 36 Tower Lane, Fulwood, Preston, Lancashire, PR2 9HP. DoB: August 1947, British

Philip Malcolm Burgess Director. Address: 9 Winward Close, Oakenhurst Farm Lower Darwen, Blackburn, Lancashire, BB3 0SE. DoB: October 1946, British

Peter Hugh Mecredy Wilmers Secretary. Address: 234 Haslingden Road, Rawtenstall, Lancashire, BB4 6RX. DoB: n\a, British

Julie Marie Ashurst Secretary. Address: Sudell House, Whalley Road, Wilpshire, Blackburn, Lancashire, BB1 9LN. DoB:

Christopher Alan Ravenscroft Director. Address: 15 Warwick Drive, Hale, Altrincham, Cheshire, WA15 9EA. DoB: October 1953, British

John Andrew Townend Director. Address: Tacklers Cottage 7 York Lane, Langho, Blackburn, Lancashire, BB6 8DT. DoB: December 1943, British

Stuart Mellor Director. Address: 13 Merlin Road, Blackburn, Lancashire, BB2 7BA. DoB: March 1950, British

Neil Joseph Mckay Director. Address: Old Gates Drive, Blackburn, Lancashire, BB2 5BY. DoB: August 1953, British

Purnima Murthy Tanuku Secretary. Address: 17 Bradyll Court, Brockhall Village Old Langho, Blackburn, Lancashire, BB6 8AS. DoB: n\a, British

John Andrew Townend Director. Address: Broadmead 19 Meins Road, Blackburn, Lancashire, BB2 6QQ. DoB: December 1943, British

Peter Rostron Secretary. Address: 17 Midfield, Langho, Blackburn, Lancashire, BB6 8HF. DoB: n\a, British

Donald Chadwick Secretary. Address: 7 Gorple Green, Worsthorne, Burnley, Lancashire, BB10 3PT. DoB: n\a, British

Gordon Hayes Fairweather Director. Address: 37 Rogersfield, Langho, Blackburn, Lancashire, BB6 8HB. DoB: March 1933, British

Brian Bertrand Buckley Director. Address: Benfro 8 Brundhurst Fold, Mellor, Blackburn, Lancashire, BB2 7JT. DoB: October 1939, British

Donald Lomax Director. Address: Green Meadows, Mire Ash Brow Mellor, Blackburn, Lancashire, BB2 7EZ. DoB: March 1934, British

George Glassbrook Director. Address: Tanglewood Ash Leigh Drive, Markland Hill, Bolton, Lancashire, BL1 5BD. DoB: April 1933, British

Britannia Company Formations Limited Nominee-secretary. Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER. DoB:

Deansgate Company Formations Limited Nominee-director. Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER. DoB: n\a, British

Jobs in Newground Cic vacancies. Career and practice on Newground Cic. Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for Newground Cic on FaceBook

Read more comments for Newground Cic. Leave a respond Newground Cic in social networks. Newground Cic on Facebook and Google+, LinkedIn, MySpace

Address Newground Cic on google map

Other similar UK companies as Newground Cic: Barrett Engineering Steel North Limited | Anacom Uk Limited | Lakesview Int. Business Park Management Company Limited | City Environmental (eu) Limited | Celestia Commercial Limited

Newground Cic with Companies House Reg No. 02584952 has been in this business field for 25 years. This Community Interest Company can be reached at Environment Centre Nova Scotia Wharf, 193 Bolton Road , Blackburn and their post code is BB2 3GE. It has been already ten years since This firm's registered name is Newground Cic, but till 2006 the name was Groundwork Blackburn Trading and before that, up till 2006-10-17 this business was known as Groundwork. This means it has used five different names. This enterprise is classified under the NACe and SiC code 74901 - Environmental consulting activities. Newground Cic released its latest accounts up till 2015-03-31. The company's latest annual return was released on 2016-02-14. Twenty five years of experience in this line of business comes to full flow with Newground Cic as they managed to keep their clients satisfied throughout their long history.

With four recruitment advert since July 24, 2015, the firm has been relatively active on the labour market. On August 28, 2015, it started searching for new employees for a full time Sustainable Communities Co-ordinator post in Halifax, and on July 24, 2015, for the vacant post of a full time Project Officer in Halifax. So far, they have looked for applicants for the Senior Project Officer positions. Those working on these posts can earn no less than £18900 and up to £30300 yearly. Applicants who wish to apply for this vacancy should call the firm on its phone number: 01254 669008.

The corporation has obtained four trademarks, all are active. The first trademark was granted in 2013 and the most recent one in 2014. The trademark that will expire first, that is in September, 2023 is UK00003021999.

Considering this company's number of employees, it became unavoidable to employ more executives, including: Peter Jordan, Gillian Frances Lomax, Kevin Ruth who have been working together since September 2016 to fulfil their statutory duties for this firm.